Search icon

TRADEX INTERNATIONAL OF OHIO, INC.

Company Details

Entity Name: TRADEX INTERNATIONAL OF OHIO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F11000004598
FEI/EIN Number 34-1600194
Address: 7000 CARDINAL PLACE, DUBLIN, OH 43017
Mail Address: 7000 CARDINAL PLACE, DUBLIN, OH 43017
Place of Formation: OHIO

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Financial Officer

Name Role Address
PITTS, ROSEMARY Chief Financial Officer 7000 CARDINAL PLACE, DUBLIN, OH 43017

Officer

Name Role Address
Mayer, Jessica Officer 7000 CARDINAL PLACE, DUBLIN, OH 43017

Asst. Secretary

Name Role Address
McWatters, Samantha Asst. Secretary 7000 CARDINAL PLACE, DUBLIN, OH 43017

Tax Contact

Name Role Address
Santisi, Nicolas Tax Contact 7000 CARDINAL PLACE, DUBLIN, OH 43017

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 7000 CARDINAL PLACE, DUBLIN, OH 43017 No data
CHANGE OF MAILING ADDRESS 2016-04-11 7000 CARDINAL PLACE, DUBLIN, OH 43017 No data
REGISTERED AGENT NAME CHANGED 2015-03-19 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000102152 TERMINATED 1000000775185 COLUMBIA 2018-03-02 2038-03-07 $ 18,495.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-16
Reg. Agent Change 2015-03-19

Date of last update: 24 Jan 2025

Sources: Florida Department of State